Search icon

KIDOKO, INC.

Company Details

Name: KIDOKO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1229216
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 110 W. 34TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KIDOKO, INC. DOS Process Agent 110 W. 34TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1219994 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B594060-4 1988-01-22 APPLICATION OF AUTHORITY 1988-01-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KIDOKO 73602676 1986-06-06 1435664 1987-04-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-10-11
Publication Date 1987-01-13
Date Cancelled 1993-10-11

Mark Information

Mark Literal Elements KIDOKO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CHILDREN'S WEAR, NAMELY CHILDREN'S SHIRTS, PANTS, JACKETS, COATS, UNDERWEAR, SLEEPWEAR, HATS, MUFFLERS, GLOVES, SOCKS, SHOES, SKIRTS, BLOUSES, SWEATERS, OVERALLS, TIES AND BOWTIES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 28, 1986
Use in Commerce Mar. 28, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KIDOKO, INC.
Owner Address 110 WEST 34TH STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE H. WANG
Correspondent Name/Address GEORGE H WANG, RUFFA & HANOVER, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1993-10-11 CANCELLED SEC. 8 (6-YR)
1987-04-07 REGISTERED-PRINCIPAL REGISTER
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-11-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-24 EXAMINERS AMENDMENT MAILED
1986-08-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-12 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-05-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State